Company NameKEO (UK) Limited
Company StatusActive
Company Number02826068
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Pascalides
NationalityBritish
StatusCurrent
Appointed11 June 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address243 Grays Inn Road
London
WC1X 8RB
Director NameChristopher Pascalides
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address243 Grays Inn Road
London
WC1X 8RB
Director NameIoannis Charilaou
Date of BirthApril 1966 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed18 January 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleExecutive
Country of ResidenceCyprus
Correspondence AddressKato Varosions 3
Kato Lakatamia
Nicosia
2324
Foreign
Director NameCostas Koutsos
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCypriot
StatusCurrent
Appointed18 January 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleExecutive
Country of ResidenceCyprus
Correspondence AddressEfplias 9a
Limassol
3071
Foreign
Director NameCharalambos Panayiotou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed18 January 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Acct
Country of ResidenceCyprus
Correspondence AddressSimou Menardou 12a
Paphos
8010
Cyprus
Director NamePaschalis Paschalides Louca
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityCypriot
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEleftheroupoleos Street No 21
Apartment No 201
Nicosia
Akropolis 138
Foreign
Director NameMichael Polydorides
Date of BirthMay 1944 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Efplias Street
Limassol
Cyprus
Foreign
Director NameAkis Zambartas
Date of BirthApril 1966 (Born 58 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed28 January 1997(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2005)
RoleExecutive
Correspondence Address1 Franklin Roosevelt Avenue
PO Box 208
Limassol Cyprus
Director NameElias Pantelides
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed30 June 1997(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2005)
RoleExecutive
Correspondence Address5 Aleon Akti
2406 Engomi
Nicosia
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Keo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
27 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
22 April 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 19/07/2012 as it was not properly delivered
(19 pages)
19 July 2012Annual return made up to 16 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/08/2012
(17 pages)
8 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
18 May 2011Full accounts made up to 31 December 2010 (12 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2009Return made up to 11/06/09; no change of members (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (12 pages)
23 September 2008Return made up to 11/06/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 August 2007Return made up to 11/06/07; full list of members (9 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
7 September 2004Full accounts made up to 31 December 2003 (13 pages)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2003Return made up to 11/06/02; full list of members (7 pages)
2 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
16 January 2002Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 11/06/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
13 December 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Return made up to 11/06/98; full list of members (6 pages)
30 December 1997Director resigned (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Return made up to 11/06/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 11/06/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 June 1995Return made up to 11/06/94; full list of members (6 pages)
14 June 1995Return made up to 11/06/95; full list of members (6 pages)
11 June 1993Incorporation (14 pages)